Name: | OVERSEAS MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1999 (26 years ago) |
Entity Number: | 2420713 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 36-01 37th Avenue, 2nd floor, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
OVERSEAS MEDIA INC | DOS Process Agent | 36-01 37th Avenue, 2nd floor, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DIVERSIFIED CORPORATE SERVICES INT'L. INC. | Agent | 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ANDREY PAVLENKOV | Chief Executive Officer | 36-01 37TH AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 36-01 37TH AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 36-01 37TH AVENUE, 2ND FLOOR, NEW YORK, NY, 11101, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2024-06-04 | Address | 36-01 37TH AVENUE, 2ND FLOOR, NEW YORK, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-06-04 | Address | 36-01 37TH AVENUE, SECOND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2013-12-19 | 2021-01-07 | Address | 304 HUDSON ST, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004781 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
210107061606 | 2021-01-07 | BIENNIAL STATEMENT | 2019-09-01 |
200903000280 | 2020-09-03 | CERTIFICATE OF AMENDMENT | 2020-09-03 |
131219006215 | 2013-12-19 | BIENNIAL STATEMENT | 2013-09-01 |
120905002382 | 2012-09-05 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State